Search icon

W.H. DAVIS CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: W.H. DAVIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000023284
FEI/EIN Number 593437330
Address: 4283 WALDEN WAY, GULF BREEZE, FL, 32563, US
Mail Address: 4283 WALDEN WAY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of W.H. DAVIS CONSTRUCTION, INC., ALABAMA 000-940-803 ALABAMA

Agent

Name Role Address
CHASE JAMES L Agent 101 E. GOVERNMENT ST, PENSACOLA, FL, 32501

President

Name Role Address
DAVIS WAYNE H President 4283 WALDEN WAY, GULF BREEZE, FL, 32563

Vice President

Name Role Address
DAVIS WAYNE H Vice President 4283 WALDEN WAY, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
DAVIS WAYNE H Treasurer 4283 WALDEN WAY, GULF BREEZE, FL, 32563

Secretary

Name Role Address
DAVIS WAYNE H Secretary 4283 WALDEN WAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 4283 WALDEN WAY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2005-04-07 4283 WALDEN WAY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-13 101 E. GOVERNMENT ST, PENSACOLA, FL 32501 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000149305 LAPSED 2011 CA 000653 SANTA ROSA COUNTY 2012-02-09 2017-03-02 $404,251.08 HANCOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State